ACUITY2020 LIMITED

Register to unlock more data on OkredoRegister

ACUITY2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823712

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

450 Baddow Road, Chelmsford CM2 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-01 with updates
dot icon18/03/2023
Appointment of Mrs Gina Summers as a director on 2023-01-01
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Change of share class name or designation
dot icon19/02/2023
Micro company accounts made up to 2022-05-24
dot icon24/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon13/03/2022
Micro company accounts made up to 2021-05-31
dot icon27/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon29/05/2018
Notification of Gina Summers as a person with significant control on 2016-05-01
dot icon29/05/2018
Notification of Antony Ernest Summers as a person with significant control on 2016-05-01
dot icon10/03/2018
Micro company accounts made up to 2017-05-31
dot icon04/01/2018
Certificate of change of name
dot icon12/12/2017
Total exemption full accounts made up to 2016-05-31
dot icon12/12/2017
Confirmation statement made on 2017-05-22 with updates
dot icon12/12/2017
Administrative restoration application
dot icon12/12/2017
Certificate of change of name
dot icon18/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon25/01/2016
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/01/2016
Registered office address changed from , 100 Pall Mall, London, SW1Y 5NQ to 450 Baddow Road Chelmsford CM2 9rd on 2016-01-22
dot icon21/01/2016
Total exemption full accounts made up to 2014-05-31
dot icon18/08/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon10/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon20/07/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon09/07/2011
Register(s) moved to registered office address
dot icon06/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/02/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon21/01/2011
Termination of appointment of Rupinder Sidhu as a director
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon23/05/2010
Registered office address changed from , 450 Baddow Road, Chelmsford, Essex, CM2 9rd on 2010-05-23
dot icon23/05/2010
Director's details changed for Rupinder Singh Sidhu on 2010-05-22
dot icon23/05/2010
Director's details changed for Antony Ernest Summers on 2010-05-22
dot icon23/05/2010
Register inspection address has been changed
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/08/2009
Return made up to 22/05/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 22/05/08; full list of members
dot icon11/06/2008
Appointment terminated director david bain
dot icon08/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Registered office changed on 26/06/07 from: 32 lynton avenue, london, W13 0EB
dot icon20/06/2007
Return made up to 22/05/07; full list of members
dot icon22/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Antony Ernest
Secretary
22/05/2006 - Present
-
Bain, David Nicholas
Director
22/05/2006 - 01/04/2007
-
Summers, Antony Ernest
Director
22/05/2006 - Present
1
Mrs Gina Summers
Director
01/01/2023 - Present
2
Sidhu, Rupinder Singh
Director
22/05/2006 - 20/01/2011
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY2020 LIMITED

ACUITY2020 LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at 450 Baddow Road, Chelmsford CM2 9RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY2020 LIMITED?

toggle

ACUITY2020 LIMITED is currently Active. It was registered on 22/05/2006 .

Where is ACUITY2020 LIMITED located?

toggle

ACUITY2020 LIMITED is registered at 450 Baddow Road, Chelmsford CM2 9RD.

What does ACUITY2020 LIMITED do?

toggle

ACUITY2020 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACUITY2020 LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.